Search icon

MICRODYNE CORPORATION - Florida Company Profile

Company Details

Entity Name: MICRODYNE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 840617
FEI/EIN Number 520856493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: L-3 COMM 600 THIRD AVE.-32ND FLOOR, NEW YORK, NY, 10016-1901
Mail Address: L-3 COMM 600 THIRD AVE.-32ND FLOOR, NEW YORK, NY, 10016-1901
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
STRIANESE MICHAEL T Chairman 600 THIRD AVE, NEW YORK, NY, 10016
STRIANESE MICHAEL T Director 600 THIRD AVE, NEW YORK, NY, 10016
DAMBROSIO RALPH Vice President 600 THIRD AVE, NEW YORK, NY, 10016
STEVEN POST Vice President 600 THIRD AVE, NEW YORK, NY, 10016
STEVEN POST Secretary 600 THIRD AVE, NEW YORK, NY, 10016
STEVEN POST Director 600 THIRD AVE, NEW YORK, NY, 10016
SOUZA STEPHEN Vice President 600 THIRD AVE, NEW YORK, NY, 10016
SOUZA STEPHEN Treasurer 600 THIRD AVE, NEW YORK, NY, 10016
LOPEZ JOSEPH President 600 THIRD AVENUE, NEW YORK, NY, 10016
VAN BLERKOM LAWRENCE T Vice President 600 THIRD AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-01-05 L-3 COMM 600 THIRD AVE.-32ND FLOOR, NEW YORK, NY 10016-1901 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 L-3 COMM 600 THIRD AVE.-32ND FLOOR, NEW YORK, NY 10016-1901 -
REINSTATEMENT 1998-12-30 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-04-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1990-03-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106201387 0419700 1989-11-07 491 OAK RD., SILVER SPRINGS, FL, 32672
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-07
Case Closed 1990-05-16

Related Activity

Type Complaint
Activity Nr 72474042
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-02-26
Abatement Due Date 1990-03-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D04
Issuance Date 1990-02-26
Abatement Due Date 1990-04-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1990-02-26
Abatement Due Date 1990-04-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-02-26
Abatement Due Date 1990-05-09
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 225
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-02-26
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State